Advanced company searchLink opens in new window

REDEEMING FEATURES LTD

Company number 05913760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2024 RP05 Registered office address changed to PO Box 4385, 05913760 - Companies House Default Address, Cardiff, CF14 8LH on 24 May 2024
24 May 2024 RP09 Address of officer Mr Nathanael Wiseman changed to 05913760 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 May 2024
24 May 2024 RP10 Address of person with significant control Miss Victoria Williams changed to 05913760 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 May 2024
24 May 2024 RP10 Address of person with significant control Mr Nathanael Zachariah Wiseman changed to 05913760 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 May 2024
22 May 2024 AA Micro company accounts made up to 31 August 2023
29 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
29 Feb 2024 PSC01 Notification of Victoria Williams as a person with significant control on 1 January 2024
31 May 2023 AA Micro company accounts made up to 31 August 2022
29 Mar 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
25 May 2022 AA Micro company accounts made up to 31 August 2021
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
31 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
08 Oct 2020 CS01 Confirmation statement made on 23 August 2020 with updates
07 Oct 2020 AD01 Registered office address changed from 2 Southbridge Grove Kents Hill Milton Keynes MK7 6HW England to Kemp House 152-160 City Road London EC1V 2NX on 7 October 2020
29 May 2020 AA Micro company accounts made up to 31 August 2019
04 Oct 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
01 Aug 2019 AD01 Registered office address changed from 89 Shooters Hill Road Suite 1 Blackheath London England to 2 Southbridge Grove Kents Hill Milton Keynes MK7 6HW on 1 August 2019
29 May 2019 AA Micro company accounts made up to 31 August 2018
14 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
29 May 2018 AA Micro company accounts made up to 31 August 2017
09 Oct 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
26 May 2017 AA Micro company accounts made up to 31 August 2016